Search icon

SOUTH FLORIDA DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA DESIGN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Oct 2012 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Nov 2012 (12 years ago)
Document Number: P12000089577
FEI/EIN Number 461284224

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8899 TIMBERWILDE DRIVE, BONITA SPRINGS, FL, 34135, US
Mail Address: 8899 TIMBERWILDE DRIVE, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER GREG President 8899 TIMBERWILDE DRIVE, BONITA SPRINGS, FL, 34135
WEBER GREG Agent 8899 TIMBERWILDE DRIVE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 8899 TIMBERWILDE DRIVE, SUITE 2, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2022-01-28 8899 TIMBERWILDE DRIVE, SUITE 2, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 8899 TIMBERWILDE DRIVE, SUITE 2, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2020-01-16 WEBER, GREG -
AMENDMENT AND NAME CHANGE 2012-11-21 SOUTH FLORIDA DESIGN, INC. -

Court Cases

Title Case Number Docket Date Status
PGT INDUSTRIES, INC. VS LUANN TURCO AND JOHN TURCO, ET AL., 2D2019-0460 2019-02-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-2041

Parties

Name PGT INDUSTRIES, INC.
Role Petitioner
Status Active
Representations DUANE A. DAIKER, ESQ., BRETT M. HENSON, ESQ., DANIEL J. DE LEO, ESQ.
Name HULETT ENVIRONMENTAL SERVICES, INC.
Role Respondent
Status Active
Name EUROPEAN PAVERS, LLC
Role Respondent
Status Active
Name JOHN TURCO
Role Respondent
Status Active
Name SERENITY POOL & SPA, LLC
Role Respondent
Status Active
Name USA GRADING, INC.
Role Respondent
Status Active
Name VITEX SYSTEMS, LLC
Role Respondent
Status Active
Name KCI ARCHITECTURAL ELEMENTS, INC.
Role Respondent
Status Active
Name BAHAMA GLASS & WINDOW, INC.
Role Respondent
Status Active
Name D/B/A NCR/WEST COAST INSULATION, INC.
Role Respondent
Status Active
Name HORNERXPRESS-SOUTH FLORIDA, INC.
Role Respondent
Status Active
Name CROWN ROOFING LLC
Role Respondent
Status Active
Name SOUTH FLORIDA DESIGN, INC.
Role Respondent
Status Active
Name TIBBETTS LUMBER CO. LLC
Role Respondent
Status Active
Name GREEN STRUCTURES OF SWFL INC.
Role Respondent
Status Active
Name CAPE CORAL PLUMBING, INC.
Role Respondent
Status Active
Name CRONIN ENGINEERING, INC.
Role Respondent
Status Active
Name QUAIL WEST HOLDINGS, LLC
Role Respondent
Status Active
Name STOCK DEVELOPMENT, LLC
Role Respondent
Status Active
Name STAHLMAN LANDSCAPE COMPANY
Role Respondent
Status Active
Name STOCK CONSTRUCTION, LLC
Role Respondent
Status Active
Name LUANN TURCO
Role Respondent
Status Active
Representations MATTHEW B. DEVISSE, ESQ., ADAM HANDFINGER, ESQ., BRETT J. MORITZ, ESQ., DAVID S. PRESTON, ESQ., Jeffrey M. Paskert, Esq., SARA W. MAPES, ESQ., R. BARON RINGHOFER, ESQ., FREDDY X. MUNOZ, ESQ., EDMOND E. KOESTER, ESQ., ADAM KING, ESQ, J. MATTHEW BELCASTRO, ESQ., NATHALIE N. VERGOULIAS, ESQ., THAMIR A. R. KADDOURI, JR., ESQ.
Name UNITED SUBCONTRACTORS, INC.
Role Respondent
Status Active
Name DALY CONSTRUCTION OF SW FLORIDA, INC.
Role Respondent
Status Active
Name FERRELLGAS, INC.
Role Respondent
Status Active
Name ISON BROTHERS POOLS, LLC
Role Respondent
Status Active
Name KRIS A. SLOSSER
Role Respondent
Status Active
Name BRIAN STOCK
Role Respondent
Status Active
Name J & D HEATING AND AIR CONDITIONING, INC.
Role Respondent
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-18
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2019-04-03
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ PETITIONER'S SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-04-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-03-14
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioner's motion for review of circuit court's denial of motion to stay pending appeal is granted to the extent that the court has reviewed the denial and approves the lower tribunal's ruling.
Docket Date 2019-03-07
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF CIRCUIT COURT'S DENIAL OF MOTION TO STAY PENDING APPEAL
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-03-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-03-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' ANSWER BRIEF
On Behalf Of LUANN TURCO
Docket Date 2019-03-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX OF RESPONDENT'S, LUANN AND JOHN TURCO, ANSWER BRIEF TO PGT INDUSTRIES, INC.'S PETITION FOR WRIT OF PROHIBITION FOR A WRIT OF CERTIORARI
On Behalf Of LUANN TURCO
Docket Date 2019-02-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ SUPPLEMENTAL CERTIFICATE OF SERVICE FOR PETITION FOR WRIT OF PROHIBITION AND PETITIONER'S APPENDIX
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-02-06
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ The Petitioner's petition for writ of prohibition filed February 4, 2019, is convertedto a petition for writ of certiorari. Respondent(s) shall serve response(s) to the petitionwithin thirty days. Petitioner may serve a reply within thirty days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2019-02-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner is directed to supplement the appendix within ten days with a copy of the order it describes in its petition as an "order dated January 4, 2019, denying PGT’s requested stay, and requiring a responsive pleading to Plaintiff’s Second Amended Complaint." Failure to timely comply with this order may result in dismissal of this proceeding without further notice.
Docket Date 2019-02-05
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ PETITIONER'S AMENDED APPENDIX
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-02-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-04
Off/Dir Resignation 2021-02-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9702237707 2020-05-01 0455 PPP 9990 Coconut Road, Bonita Springs, FL, 34135
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98200
Loan Approval Amount (current) 98200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-0001
Project Congressional District FL-19
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98775.75
Forgiveness Paid Date 2020-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State